COTMANFIELDS LIMITED

03238752
2 DUKE STREET ST JAMES'S, 1ST FLOOR LONDON SW1Y 6BN

Documents

Documents
Date Category Description Pages
22 Mar 2022 gazette Gazette Dissolved Voluntary 1 Buy now
04 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
15 Dec 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Dec 2021 officers Termination of appointment of director (Andrew Grant Petter) 1 Buy now
29 Nov 2021 officers Termination of appointment of secretary (Yvonne Kelsey) 1 Buy now
29 Nov 2021 officers Appointment of director (Mr Andrew Grant Petter) 2 Buy now
17 Sep 2021 accounts Annual Accounts 5 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 6 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2019 officers Termination of appointment of director (Venetia Monique Lean) 1 Buy now
16 Sep 2019 accounts Annual Accounts 6 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 6 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2017 accounts Annual Accounts 6 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2016 accounts Annual Accounts 3 Buy now
04 Sep 2015 annual-return Annual Return 4 Buy now
25 Aug 2015 accounts Annual Accounts 3 Buy now
04 Sep 2014 accounts Annual Accounts 3 Buy now
02 Sep 2014 annual-return Annual Return 4 Buy now
14 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Feb 2014 officers Appointment of secretary (Mrs Yvonne Kelsey) 2 Buy now
13 Feb 2014 officers Termination of appointment of secretary (Andrew Yuill) 1 Buy now
14 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Sep 2013 accounts Annual Accounts 5 Buy now
21 Aug 2013 annual-return Annual Return 4 Buy now
25 Sep 2012 accounts Annual Accounts 5 Buy now
06 Sep 2012 annual-return Annual Return 4 Buy now
07 Sep 2011 annual-return Annual Return 3 Buy now
07 Sep 2011 officers Change of particulars for secretary (Mr Andrew James Yuill) 1 Buy now
07 Sep 2011 officers Change of particulars for director (Mrs Venetia Monique Lean) 2 Buy now
07 Sep 2011 accounts Annual Accounts 5 Buy now
24 Aug 2010 annual-return Annual Return 5 Buy now
30 Jun 2010 accounts Annual Accounts 4 Buy now
26 May 2010 officers Change of particulars for director (Mr Graham John Robeson) 2 Buy now
31 Oct 2009 accounts Annual Accounts 4 Buy now
26 Aug 2009 annual-return Return made up to 16/08/09; full list of members 3 Buy now
26 Aug 2009 address Location of debenture register 1 Buy now
26 Aug 2009 address Location of register of members 1 Buy now
24 Apr 2009 address Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD 1 Buy now
02 Mar 2009 officers Secretary appointed mr andrew james yuill 1 Buy now
27 Feb 2009 officers Appointment terminated secretary michael smith 1 Buy now
20 Oct 2008 accounts Annual Accounts 4 Buy now
18 Aug 2008 annual-return Return made up to 16/08/08; full list of members 3 Buy now
18 Aug 2008 address Registered office changed on 18/08/2008 from 5 saville row london wis 3PD 1 Buy now
18 Aug 2008 address Location of debenture register 1 Buy now
05 Sep 2007 annual-return Return made up to 16/08/07; no change of members 7 Buy now
01 Jun 2007 officers Secretary resigned 1 Buy now
01 Jun 2007 officers New secretary appointed 2 Buy now
31 May 2007 address Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN 1 Buy now
26 Mar 2007 accounts Annual Accounts 5 Buy now
11 Sep 2006 annual-return Return made up to 16/08/06; full list of members 7 Buy now
12 Jul 2006 accounts Annual Accounts 5 Buy now
11 Oct 2005 annual-return Return made up to 16/08/05; full list of members 7 Buy now
20 Jun 2005 accounts Annual Accounts 5 Buy now
07 Oct 2004 accounts Annual Accounts 5 Buy now
18 Aug 2004 annual-return Return made up to 16/08/04; full list of members 7 Buy now
19 Apr 2004 officers Secretary resigned 1 Buy now
23 Jan 2004 address Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS 1 Buy now
08 Oct 2003 accounts Annual Accounts 5 Buy now
04 Sep 2003 annual-return Return made up to 16/08/03; full list of members 7 Buy now
20 Mar 2003 address Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS 1 Buy now
28 Feb 2003 annual-return Return made up to 16/08/02; no change of members 5 Buy now
20 Sep 2002 accounts Annual Accounts 6 Buy now
21 Dec 2001 officers New secretary appointed 2 Buy now
20 Dec 2001 officers New secretary appointed 2 Buy now
14 Dec 2001 accounts Annual Accounts 6 Buy now
11 Dec 2001 officers Secretary resigned 1 Buy now
25 Sep 2001 accounts Delivery ext'd 3 mth 31/12/00 1 Buy now
24 Sep 2001 annual-return Return made up to 16/08/01; full list of members 6 Buy now
03 Aug 2001 address Location of register of members 1 Buy now
03 Aug 2001 address Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP 1 Buy now
27 Dec 2000 officers Secretary resigned 1 Buy now
22 Dec 2000 officers New secretary appointed 2 Buy now
23 Nov 2000 address Registered office changed on 23/11/00 from: st clements house 2-16 colegate norwich norfolk NR3 1BQ 1 Buy now
22 Aug 2000 annual-return Return made up to 16/08/00; full list of members 6 Buy now
20 Jun 2000 accounts Annual Accounts 6 Buy now
28 Oct 1999 accounts Annual Accounts 6 Buy now
27 Aug 1999 annual-return Return made up to 16/08/99; full list of members 7 Buy now
23 Oct 1998 officers New director appointed 2 Buy now
29 Sep 1998 capital Ad 24/09/98--------- £ si 60@1=60 £ ic 2/62 2 Buy now
28 Aug 1998 annual-return Return made up to 16/08/98; no change of members 5 Buy now
26 Mar 1998 accounts Annual Accounts 5 Buy now
10 Sep 1997 annual-return Return made up to 16/08/97; full list of members 6 Buy now
02 Jun 1997 officers New secretary appointed 1 Buy now
02 Jun 1997 officers Secretary resigned;director resigned 1 Buy now
17 Sep 1996 accounts Accounting reference date extended from 31/08/97 to 31/12/97 1 Buy now
23 Aug 1996 officers Secretary resigned 1 Buy now
16 Aug 1996 incorporation Incorporation Company 16 Buy now